Search icon

1020 CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: 1020 CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1020 CONSULTING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L10000115425
FEI/EIN Number 274575559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9376 WATER COURSE WAY, BOYNTON BEACH, FL, 33437, US
Mail Address: 9376 WATER COURSE WAY, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAU KARL Vice President 9384 Water Course Way, Boynton Beach, FL, 33437
BLAU KARL Agent 9384 Water Course Way, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035982 1020 BUILDERS EXPIRED 2012-04-15 2017-12-31 - 661 GLENWOOD LANE, PLANTATION, FL, 33317
G11000022833 ABASK MARKETING EXPIRED 2011-03-03 2016-12-31 - 1117 AVOCADO ISLE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 9376 WATER COURSE WAY, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-01-25 9376 WATER COURSE WAY, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 9384 Water Course Way, Boynton Beach, FL 33437 -
REINSTATEMENT 2022-11-03 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 BLAU, KARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-10-16 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000297760 TERMINATED 19-007224 SP05(06) COUNTY COURT DADE COUNTY 2019-04-25 2024-04-26 $3,619.02 FARREY'S WHOLESALE HARDWARE CO.,INC., 1850 NE 146TH STREET, NORTH MIAMI, FLORIDA 33261

Court Cases

Title Case Number Docket Date Status
MARK SHERMAN, Petitioner(s) v. 1020 CONSULTING LLC, et al., Respondent(s). 4D2024-1043 2024-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012169

Parties

Name MARK SHERMAN, INC.
Role Petitioner
Status Active
Representations Ali Vakili Mirghahari, Warren Evan Friedman
Name 1020 CONSULTING LLC
Role Respondent
Status Active
Representations Eric J Neuman, Matthew Joseph Wildner, Kimberly Kanoff Berman
Name PLUMBING HEROES LLC
Role Respondent
Status Active
Representations Patrick James Carleton, Andrew David Wyman
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name GARCIA B CONTRACTORS GROUP INC
Role Respondent
Status Active
Representations Richard Robert Chaves

Docket Entries

Docket Date 2024-04-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mark Sherman
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1020 Consulting LLC
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-23
CORLCRACHG 2019-10-16
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993828502 2021-03-05 0455 PPS 7771 W Oakland Park Blvd Ste 228, Sunrise, FL, 33351-6747
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136140
Loan Approval Amount (current) 136140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6747
Project Congressional District FL-20
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136903.9
Forgiveness Paid Date 2021-09-28
7688497708 2020-05-01 0455 PPP 7771 W OAKLND PK BLVD, SUNRISE, FL, 33351-6749
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149200
Loan Approval Amount (current) 149200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUNRISE, BROWARD, FL, 33351-6749
Project Congressional District FL-20
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151027.7
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State